Company NameUK Events Ltd
DirectorDavid John Biggers
Company StatusLiquidation
Company Number06851338
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr David John Biggers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMr Christopher Hogben
StatusCurrent
Appointed01 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMiss Laerke Louise Lundgren
NationalityDanish
StatusResigned
Appointed01 April 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2013)
RoleStudent
Correspondence Address3 Beehive Road
Binfield
Bracknell
Berkshire
RG12 8TJ

Contact

Websiteukevents.co.uk
Email address[email protected]
Telephone0800 2425474
Telephone regionFreephone

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£37,470
Cash£39,422
Current Liabilities£100,037

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2020 (4 years ago)
Next Return Due29 April 2021 (overdue)

Filing History

29 March 2023Liquidators' statement of receipts and payments to 28 January 2023 (9 pages)
19 March 2022Liquidators' statement of receipts and payments to 28 January 2022 (10 pages)
10 February 2021Registered office address changed from 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 10 February 2021 (2 pages)
8 February 2021Appointment of a voluntary liquidator (4 pages)
8 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-29
(1 page)
8 February 2021Statement of affairs (8 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY to 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY to 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY on 30 June 2017 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page)
8 April 2015Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page)
8 April 2015Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages)
8 April 2015Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page)
8 April 2015Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages)
8 April 2015Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages)
20 March 2015Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages)
20 March 2015Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page)
20 March 2015Register inspection address has been changed from Unit 21 Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN England to 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY (1 page)
20 March 2015Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page)
20 March 2015Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages)
20 March 2015Register inspection address has been changed from Unit 21 Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN England to 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY (1 page)
20 March 2015Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Registered office address changed from 24 Turnberry Bracknell RG12 8ZJ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 24 Turnberry Bracknell RG12 8ZJ on 30 May 2014 (1 page)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages)
21 May 2013Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages)
21 May 2013Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages)
21 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 May 2011Register inspection address has been changed from Unit 3 Nimbus Business Park Hercules Way Farnborough Hampshire GU14 6UU (1 page)
10 May 2011Register inspection address has been changed from Unit 3 Nimbus Business Park Hercules Way Farnborough Hampshire GU14 6UU (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Director's details changed for Mr David John Biggers on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David John Biggers on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
2 April 2009Director's change of particulars / david biggers / 01/04/2009 (2 pages)
2 April 2009Director's change of particulars / david biggers / 01/04/2009 (2 pages)
2 April 2009Secretary appointed miss laerke louise lundgren (1 page)
2 April 2009Secretary appointed miss laerke louise lundgren (1 page)
18 March 2009Incorporation (13 pages)
18 March 2009Incorporation (13 pages)